Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Compressed Air Supply Co., LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk50438
TYPE / CHAPTER
Voluntary / 7

Filed

3-1-19

Updated

9-13-23

Last Checked

3-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2019
Last Entry Filed
Mar 1, 2019

Docket Entries by Quarter

Mar 1, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Compressed Air Supply Co., LLC. Order Meeting of Creditors due by 03/15/2019. (Evans, Brette) (Entered: 03/01/2019)
Mar 1, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-50438) [misc,volp7] ( 335.00). Receipt number 29383862, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/01/2019)
Mar 1, 2019 First Meeting of Creditors with 341(a) meeting to be held on 04/03/2019 at 10:30 AM at San Jose Room 130. (Evans, Brette) (Entered: 03/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2019bk50438
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Mar 1, 2019
Type
voluntary
Terminated
Apr 17, 2019
Updated
Sep 13, 2023
Last checked
Mar 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Now Supply
    Air Tech West
    Allied Separation Technology
    Allied Witan
    Associated Compressor
    Atlas Copco
    Chase
    Chase
    City of Santa Clara Utilities
    Gardner Denver
    Grainger
    Great Lakes
    Hydra Flow
    Ideal Electric
    John Byram
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Compressed Air Supply Co., LLC
    436 Bradley Avenue
    San Jose, CA 95128
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4878

    Represented By

    Brette L. Evans
    Evans Law Offices
    1150 N First St. #110
    San Jose, CA 95112
    (408) 298-8910
    Email: evanslawoffices@gmail.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Re-Model Design & Build Co. 7 5:2024bk50479
    Mar 11 Re-Model Design & Build Co 7 5:2024bk50346
    Dec 19, 2023 California Institute for Medical Research, Inc. 7 5:2023bk51481
    Nov 16, 2021 Villa Developers & Investment, LLC 11 5:2021bk51429
    Aug 3, 2021 Arirang Tofu & BBQ, Inc. 7 5:2021bk51047
    Dec 29, 2020 Niederauer Inc. 7 5:2020bk51800
    May 12, 2020 Bamboo Sushi Valley Fair, LLC parent case 11 1:2020bk11107
    Aug 31, 2018 O'Connor Hospital Foundation parent case 11 2:2018bk20179
    Aug 31, 2018 O'Connor Hospital parent case 11 2:2018bk20168
    Mar 3, 2016 Sierra Environmental. Inc. 7 5:16-bk-50641
    Feb 14, 2014 Allied Lock & Safe, Inc. 7 5:14-bk-50630
    Apr 27, 2012 Creative Concrete & Masonry, Inc. 7 5:12-bk-53211
    Apr 20, 2012 Diversified Business Products, Inc. 7 5:12-bk-52981
    Apr 9, 2012 A. & A. Distribution, Inc. 7 5:12-bk-52672
    Jul 5, 2011 MBrown Construction, Inc. 7 5:11-bk-56331